About

Registered Number: 04256980
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2018 (6 years and 4 months ago)
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD,

 

Established in 2001, Rapid River Ltd are based in Essex, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Andrew Charles 17 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 13 October 2017
4.68 - Liquidator's statement of receipts and payments 30 April 2013
LIQ MISC - N/A 30 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2012
LIQ MISC OC - N/A 20 September 2012
4.40 - N/A 20 September 2012
4.68 - Liquidator's statement of receipts and payments 01 May 2012
RESOLUTIONS - N/A 10 March 2011
4.20 - N/A 10 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2011
AD01 - Change of registered office address 03 February 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 August 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 26 June 2008
363s - Annual Return 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
363a - Annual Return 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
AA - Annual Accounts 05 September 2006
395 - Particulars of a mortgage or charge 21 October 2005
363a - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 02 September 2004
363s - Annual Return 25 July 2003
AAMD - Amended Accounts 25 July 2003
AA - Annual Accounts 27 May 2003
287 - Change in situation or address of Registered Office 14 February 2003
363s - Annual Return 21 July 2002
CERTNM - Change of name certificate 04 February 2002
225 - Change of Accounting Reference Date 17 September 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.